logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mcallister, Joshua

    Related profiles found in government register
  • Mcallister, Joshua
    British marketing director born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 31 Longwood Park, Long Wood Road, Trafford Park, Manchester, M17 1PZ, England

      IIF 1 IIF 2
  • Mcallister, Josh
    British managing director born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 308, Pleckgate Road, Blackburn, BB1 8QU, England

      IIF 3
  • Mcallister, Josh
    British company director born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 31, Longwood Park, Long Wood Road, Trafford Park, Manchester, M17 1PZ, England

      IIF 4
  • Mcallister, Joshua James
    English design engineer born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 308, Pleckgate Road, Blackburn, Lancashire, BB1 8QU, United Kingdom

      IIF 5
  • Mcallister, Joshua James
    English director born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 308, Pleckgate Road, Blackburn, BB1 8QU, England

      IIF 6
    • icon of address 2-3 Winckley Court, Chapel Street, Preston, Lancashire, PR1 8BU

      IIF 7
  • Mcallister, Joshua James
    English product designer born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park Lodge, Main Road, Barnoldby-le-beck, Grimsby, N.e. Lincolnshire, DN37 0AU, England

      IIF 8
  • Mr Josh Mcallister
    British born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 308, Pleckgate Road, Blackburn, BB1 8QU, England

      IIF 9
  • Mcallister, Joshua James
    British director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 31, Long Wood Road, Trafford Park, Manchester, M17 1PZ, England

      IIF 10
    • icon of address Unit 31 Longwood Park, Long Wood Road, Trafford Park, Manchester, M17 1PZ, England

      IIF 11 IIF 12 IIF 13
  • Mcallister, Joshua James
    British online retailers born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 31 Longwood Park, Long Wood Road, Trafford Park, Manchester, M17 1PZ, England

      IIF 14
  • Mr Joshua Mcallister
    British born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 308, Pleckgate Road, Blackburn, Lancashire, BB1 8QU, United Kingdom

      IIF 15
  • Joshua Mcallister
    English born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 308, Pleckgate Road, Blackburn, Lancashire, BB1 8QU, United Kingdom

      IIF 16
  • Mcallister, Gerard
    British director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 308, Pleckgate Road, Blackburn, BB1 8QU, England

      IIF 17 IIF 18 IIF 19
    • icon of address Unit 31 Longwood Park, Long Wood Road, Trafford Park, Manchester, M17 1PZ, England

      IIF 20 IIF 21
    • icon of address 2-3 Winckley Court, Chapel Street, Preston, Lancashire, PR1 8BU

      IIF 22
  • Mcallister, Gerard
    British online retailers born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 31 Longwood Park, Long Wood Road, Trafford Park, Manchester, M17 1PZ, England

      IIF 23
  • Mcallister, Joshua James
    English company director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hextech Energy Flooring, 308, Pleckgate Road, Blackburn, Lancashire, BB1 8QU, United Kingdom

      IIF 24
  • Mcallister, Joshua James
    English managing director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 308, Pleckgate Road, Blackburn, Lancashire, BB1 8QU, United Kingdom

      IIF 25
  • Mcallister, Gerard
    British director born in October 1964

    Registered addresses and corresponding companies
    • icon of address 8 Gleneagles Drive, Brockhall Village, Old Langho, Blackburn, BB6 8BF

      IIF 26
  • Mr Joshua Mcallister
    British born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 31 Longwood Park, Long Wood Road, Trafford Park, Manchester, M17 1PZ, England

      IIF 27
  • Mr Joshua Mcallister
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 31, Longwood Park, Long Wood Road, Trafford Park, Manchester, M17 1PZ, England

      IIF 28
  • Mr Gerard Mcallister
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 308, Pleckgate Road, Blackburn, BB1 8QU, England

      IIF 29 IIF 30
    • icon of address Unit 31 Longwood Park, Long Wood Road, Trafford Park, Manchester, M17 1PZ, England

      IIF 31
    • icon of address Universal Building Ground Floor Unit 4, 37- 49 Devonshire Street North, Manchester, M12 6JR, England

      IIF 32
    • icon of address 2-3 Winckley Court, Chapel Street, Preston, Lancashire, PR1 8BU

      IIF 33
  • Mr Joshua Mcallister
    English born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-3 Winckley Court, Chapel Street, Preston, Lancashire, PR1 8BU

      IIF 34
  • Mr Joshua James Mcallister
    English born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 308, Pleckgate Road, Blackburn, BB1 8QU, England

      IIF 35
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Unit 31 Longwood Park Long Wood Road, Trafford Park, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,028 GBP2024-03-31
    Officer
    icon of calendar 2021-03-18 ~ now
    IIF 2 - Director → ME
  • 2
    icon of address Unit 31 Longwood Park Long Wood Road, Trafford Park, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    55 GBP2024-03-31
    Officer
    icon of calendar 2021-03-18 ~ now
    IIF 1 - Director → ME
  • 3
    icon of address Greenacres, Wyfordby Avenue, Blackburn, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-29 ~ dissolved
    IIF 26 - Director → ME
  • 4
    icon of address 308 Pleckgate Road, Blackburn, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,894 GBP2018-04-01
    Officer
    icon of calendar 2015-11-11 ~ dissolved
    IIF 19 - Director → ME
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Unit 31 Long Wood Road, Trafford Park, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,598 GBP2024-07-31
    Officer
    icon of calendar 2020-07-19 ~ now
    IIF 10 - Director → ME
  • 6
    icon of address 2-3 Winckley Court Chapel Street, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -16,647 GBP2018-03-31
    Officer
    icon of calendar 2016-01-15 ~ dissolved
    IIF 7 - Director → ME
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2017-01-14 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 308 Pleckgate Road, Blackburn, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,559 GBP2020-03-31
    Officer
    icon of calendar 2015-03-19 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Unit 31 Longwood Park, Long Wood Road, Trafford Park, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,975 GBP2024-03-31
    Officer
    icon of calendar 2022-12-08 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Unit 31 Longwood Park Long Wood Road, Trafford Park, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,704 GBP2024-03-31
    Officer
    icon of calendar 2017-02-08 ~ now
    IIF 14 - Director → ME
    IIF 23 - Director → ME
  • 10
    icon of address 308 Pleckgate Road, Blackburn, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,544 GBP2018-03-31
    Officer
    icon of calendar 2015-05-28 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 308 Pleckgate Road, Blackburn, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-09-13 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-09-13 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 31 Longwood Park Long Wood Road, Trafford Park, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -53,608 GBP2024-03-31
    Officer
    icon of calendar 2019-09-10 ~ now
    IIF 12 - Director → ME
  • 13
    icon of address Unit 31 Longwood Park Long Wood Road, Trafford Park, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,597 GBP2024-03-31
    Officer
    icon of calendar 2019-09-10 ~ now
    IIF 11 - Director → ME
    IIF 21 - Director → ME
  • 14
    icon of address Unit 31 Longwood Park Long Wood Road, Trafford Park, Manchester, England
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    -8,665 GBP2024-03-31
    Officer
    icon of calendar 2019-09-11 ~ now
    IIF 20 - Director → ME
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-09-11 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    icon of address Stephen Buchanan, Park Lodge Main Road, Barnoldby-le-beck, Grimsby, N.e. Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-14 ~ 2014-03-17
    IIF 5 - Director → ME
    icon of calendar 2012-03-02 ~ 2013-03-13
    IIF 8 - Director → ME
  • 2
    icon of address 5 Linden Avenue, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-07 ~ 2015-12-01
    IIF 24 - Director → ME
  • 3
    icon of address Unit 31 Longwood Park Long Wood Road, Trafford Park, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,704 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-02-08 ~ 2020-08-26
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Unit 31 Longwood Park Long Wood Road, Trafford Park, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -53,608 GBP2024-03-31
    Officer
    icon of calendar 2019-09-10 ~ 2019-09-11
    IIF 17 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.